USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1942 > Part 77
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81
A TRUE COPY.
ATTEST:
(Registrar of city or town where deatb occurred)
DATE FILED 19
MEDICAL, CERTIFICATE OF DEATH
13 DATE OF
Nov 28
1942
(Montb)
(Day)
(Year)
IS | HEREBY CERTIFY that I have investigated the death of the person above-named and that the CAUSE AND MANNER thereof are as follows : (If an injury was involved, state fully.)
CARBON MONOXIDE POISONING SAMOKE INHALATION HOLOCAUST
20 Accident, suicide, or homicide (specify).
Date of occurrence.
Nov 28
19
42
Where did
Injury occur ?.
BOSTON MASS
(City or town and State)
Did injury occur in or about the home, on farm, in industrial place, or in
public place?
COCOANUT GROVE NIGHT CLUB
Manner of
(Specify type of place)
Injury
CONFLAGRATION
Nature of Injury
While at work ? Was there an autopsy?
21 Was disease cr lajery la any way related to occupation of deceased ?.
If so, specify
(Signed).
FRANCIS P. MCCARTHY
(Address). 371 COMLTH AVE
Date
11-29. 42
19 ..
22 BETH ISRAEL NORTH READING
Place of Burial, Cremation or Re:noval.
DATE OF BURIAL
(City_or Town)
Nov 30
1942
19
23 NAME OF
FUNERAL DIRECTOR
MORRIS SCHWARTZ
448 FERRY ST
MALDEN
ADDRESS
Received and Sled.
DEC 1 1942
19
1
(Registrar of City or Town where deceased resided)
(If U. S. War Vetoran, specify WAR)
.................
St.
WINTHROP
MA 8 8
(a) Residence. No
(Usual place of abode)
Length of stay: In hospital or institution.
EDITH MARTER
(Give maiden name of wife in full)
Years
14 BIRTHPLACE OF FATHER (City) (State or country)
RUSSIA
Relation, if any
& Fay
I
No .. 4 PIEDMONT ST BOSTON
٠
1
3 SEX FEMALE (or) WIFE of AGE Usucl 9 Occupation: PARENTS 25m-10-'39. No. 8427-g after the close of the month in which the death occurred. (Sce Chap. 46, Sec. 12, G. L.) of death should be transmitted on Form R-305 to the clerk of the city or town in which the deceased resided as soon as possible Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town at the time Industry 10 or Business:
PLACE OF DEATH
(County)
(City or Town)
COCOANUT GROVE 17 PIEDMONT
.......
The Commonwealth of Massachusetts OFFICE OF THE SECRETARY COPY CF MEDICAL EXAMINER'S CERTIFICATE OF DEATH
BOSTON (City or town making return) 204 Registered No .. 9834
§ (Ii death occurred in a hospital or institution, a. t give its NAME instead of street and number)
2 FULL NAME
FLORENCE YAFFE
( If deceased is a married, widowed or divorced woman, give also maiden name.)
15 SEA FOAM A.VE
............
St.
WINTHROP
MASS
(If nonresident, give city or town and state) In this community yrs.
mos. days.
MEDICAL CERTIFICATE OF DEATH
18 DATE OF Nov 28 1942
(Month)
(Day) (Year)
10 | HEREBY CERTIFY that I have investigsted the dezth of the person alove-named and that the CAUSE AND MANNER thereof are as follows: (If an injury was involved, state fully.)
CONFLAGRATION TRAPPED IN BURNING BUILDING ACCIDENTAL
20 Accident, suicide, or homicide (specify)
ACCIDENT
Date of occurrence.
Where did
Injury occur?
BOSTON
MASS
(City or town and State)
Did injury occur in or about the home, on farm, in industrial place, or in public place ? PUBLIC PLACE
Manno? of
(Specify type of place)
Injury SUFFOCATION
Nature of Injury ASPHYXIATION BY SMOKE
While at work ?.
No
Was there an autopsy ?.
NO
21 Was discase or Injury in any way related to cccapallon of deceased ?. .
': so, specify
(Signed)
J. A. GREENE
(Add:ces). 2203 MASS AVE . C
D
INT. WORKERS FULLER ST
EVERETT
Place of Burial, Cremation or Removal.
(City or Town)
DATE OF BURIAL
Nov 30 1942
19
23 NAME OF
FUNERAL DIRECTOR
BARNEY SCHLOSSBERG
ADDRESS
272 BLUE HILL AVE
MATT
Received and filed
DEC !
1942
19
(Registrar of City or Town where d-ceased resided)
1
1
PERSONAL AND STATISTICAL PARTICULARS
1 4 COLOR OR RACE 5 SINGLE
WHITE
MARRIED WIDOWED or DIVORCED
5a If married, widowed, or divorced HUSBAND ci
(Give maiden name of wife in full)
( Husband's rame in full)
6 Age of husband or wife is alive
7 IF STILLBORN, ente: that fact here.
8 20 Years. Months Days
If less than 1 day Hours
Minutes
11 Social Security No ..
12 BIRTHPLACE (City) (State or country)
13 NAME OF FATHER
14 BIRTHPLACE OF FATHER (City)
(State or country)
15 MAIDEN NAME OF MOTHER
IG BIRTHPLACE OF MOTHER (City)
1 (State or country)
Relation, if any
17 Informant (Address)
A TRUE COPY. frances
ATTEST:
(Registrar of city or town where death occurred)
DATE FILED 19
years
months
days.
5
(If U. S. War Veteran. specify WAR)
(a) Residence. No .. (Usual place of abode) Length of stay: In hospital or institution. (Specify whether)
(write the word) SINGLE
years
Nov 28
19
42
Datie.
11-293 42
A R-305
M R-302
1
PLACE OF DEATH
Middlesex (County)
Cambridge (City or Town)
No. Charlesgate Hospital
The Commonlocalth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH
Cambridge (City or town making return)
Registered No.
1544
(If death occurred in a hospital or institution, St.
give its NAME instead of street and number)
2 FULL NAME
Ruth Isabel Travis
(If deceased is a married, widowed or divorced woman, give also maiden name.)
mely WAR ,
(a) Residence. No.
53 Prospect Avenue
XSX
Winthrop.
Mass
(Usual place of abode)
(If nonresident, give city or town and State)
Length of stay: In hospital or Institution.
(Before death)
(Specify whether)
years
months
6 days.
In this community
yrs.
mos.
6
days.
PERSONAL AND STATISTICAL PARTICULARS
MEDICAL CERTIFICATE OF DEATH
3 SEX
Female
4 COLOR OR RACE
White
5 SINGLE
(write the word)
MARRIED
WIDOWED Married
or DIVORCED
(Month)
(Day)
(Year)
19 | HEREBY CERTIFY,
Sept .2. 1912 ......
to ..
N.o.v .......... 30.
1912
I last saw her alive on NOV.
30
19.4.2 death Is said to
have occurred on the date stated above, at
1: 45 PM.
m.
Duration
immediate cause of death. Acute Cardiac Dilatation
7 IF STILLBORN, enter that fact here.
8
AGE .... 33 .. Years.
Months
3 Days
If less than 1 day
Hours .......
.Minutes
Usual
9 Occupation :
Housewife
10 or Business:
11 Social Security No.
none
12 BIRTHPLACE (City)
(State or country)
wakefield, Mass.
13 NAME OF
FATHER
George Knight
PARENTS
14 BIRTHPLACE OF
FATHER (City)
South Boston
(State or country)
Mass.
15 MAIDEN NAME
Louise Paquette
OF MOTHER
16 BIRTHPLACE OF
MOTHER (City)
(State or country)
Mass.
17 Elon N. Travis
Relation, if any
Husband
informant
( Address)
53 Prospect Ave. Winthrop
A TRUE COPY. ATTEST:
(Registrar of city or town where death occurred)
DATE FILED
December 3 1942
19
Received and filed
(Registrar of City or Town where deceased resided)
1
Physician
Major findings :
Of operations.
Date of.
Underline the cause to which death should be charged sta- tistically.
Of autopsy
What test confirmed diagnosis ?.
20 Was disease or injury in any way related to ocoupation of deceased ?....... NO
If so, specify.
(Signed)
A. A. Forziatia
M. D.
(Address)
Cambridge
Data.1/3019 42 ..
21 PLACE OF BURIAL,
St. Joseph's -W. RoxburyN
CREMATION OR REMOVAL.
(Cemetery)
(City or Town)
DATE OF BURIAL
December 3,
1942
19
22 NAME OF
FUNERAL DIRECTOR
R. C. Kirby
ADDRESS
East Boston, Mass
.19
resided in another city or town at the time of death should be made forthwith and transmitted on Form R-802 to the clerk of the city or town in which the deceased resided. (See Chap. 46, Sec. 12, G. L.)
50m (e)-1-41-4667
5a If married, widowed, or divorced HUSBAND of
(or) WIFE of
Elon (Giye maiden
. Hep game of wife in full)
(Husband's name in full)
6 Age of husband or wife if alive 35
years
Due to ..... Rheumatic .... Heart .... D.i.s.e.a.s.e.
c .... Cardiac ... Decompensation
industry
At Home
Due to ..
and pulmonary Edema
Intra Ventricular Heart
Block
Other conditions
(Include pregnancy within 3 months of death)
That I attended deceased from
18 DATE OF
DEATH
November
30.
1942
(If U. S.
War Veteran,
no
Hospital
East Boston
0
R-302
after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.) of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased resided as soon as possible WtAnd Wich ucuffed in your city of town in case the deceased resided in another city or town at the time
50m-10-'39. No. 8427-f
Suffolk
PLACE OF DEATH
(County)
1
Boston
(City or Town)
The Commonwealth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH
BOSTON
(City or town making return)~6
Registered No
10322
- (If death occurred in a hospital or institution, St. ( give its NAME instead of street and number)
2 FULL NAME
MINNIE GREENBERG
(If deceased is a married, widowed or divorced woman, give also maiden name.)
21 STURGIS ST.
.........
months
16 days.
In this community
yrs.
mos.
16
days.
PERSONAL AND STATISTICAL PARTICULARS
MEDICAL CERTIFICATE OF DEATH
3 SEX
FEMALE
4 COLOR OR RACE 5 SINGLE
WHITE
MARRIED
WIDOWED
or DIVORCED
(write the word)
WIDOW
(Month)
(Day)
(Year)
19 | HEREBY CERTIFY.
Nov 16
That I attended deceased from
19.
42
to.
DEC
19.42
(or) WIFE of
(Husband's name in full)
Years
6 Age of husband or wife if alive. 7 IF STILLBORN, enter that fact here.
AGE
8
73
Years
Months.
Days
If less than 1 day
Hours ..
Minutes
Usual
9 Occupation:
HOUSEWIFE
Due to
G.E.R.E.R.R.A.I ..... ARTERIOSCLEROSIS
6 MOG ..
Industry 10 or Business:
Due to
GENERALIZED ARTERIOSCLEROSIS
YEARS ?
11 Social Security No ....
12 BIRTHPLACE (City)
.......
BOSTON
(State or country)
MASS
13 NAME OF
FATHER
HERMAN MANIS
14 BIRTHPLACE OF
FATHER (City)
(State or country)
GERMANY
15 MAIDEN NAME
OF MOTHER
UNKNOWN
16 BIRTHPLACE OF
MOTHER (City)
(State or country)
RUSSIA
17 Informant (Address) 30 KINROSS RD BRIGHTON MASS
A TRUE COPY
ATTEST:
(Registrar of city or town /where death ofcatred)
DATE FILED ≥19.
Other conditions
(Include pregnancy within 3 months of death)
PHYSICIAN
Major findings :
Of operations
Underline the cause to which death
Of autopsy
What test confirmed diagnosis ?
CLINICAL
should be charged sta- tistically.
20 Was disease or Injury In any way related to occupation of deceased ?
If so, specify
SIMON RICHMOND
(Signed)
. M. D.
(Address)
271 HUMBOLDT AVE Date DEC 1 1942
21 PLACE OF BURIAL,
CREMATION OR REMOVALOHABEI SHALOM
(Cemetery)
(City or Town)
DATE OF BURIAL.
D.E.C 3 1 942
19
22 NAME OF
FUNERAL DIRECTOR
BENJAMIN ........ SOLOMON
ADDRESS
420 HARVARD ST BROOKLINE
Received and filed
D.E.C 4 1942
19
(Registrar of City or Town where deceased resided)
1
(a) Residence. No.
(Usual place of abode)
Length of stay: In hospital or institution .......... o.a.p.
St.
.W.I.N.T.HR.QP .....
.. MA.8.8
(If U. S.
War Veteran,
specify WAR)
(If nonresident, give city or town and state)
(Specify whether)
18 DATE OF
DEATH.
DEC 1 1942
5a If married, widowed, or divorced HUSBAND of
ELIAS GREENBER
(Give maiden name of wife in full)
I last saw h ... E.R.
alive on
Nov 30
19.42
death is said
to have occurred on the date stated above, at .. 1.2:10 Pm
Immediate cause of death.
CEREBRAL ... H.EM.O.R.R.H.A.G.E.
Duration
Date of.
PARENTS
FLORENCE LEVY
Relation, if any DAUGHTER
EAST BOSTON
No .. JEWISH MEMORIAL HOSPITAL, 45 TOWNSEND.
years
R-301 S
PLACE OF DEATH
Suffolk Q (County) Winthrop
(City or Town
Winthrop Com /f
The Commonwealth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH
To be filed for burial permit with Board of Health or its Agent.
Registered No.
§ (If death occurred in a hospital or institution. Succoth St. (give its NAME instead of street and number)
Foley
(If U. S.
specify WAR) .......
(a) Residence. No 133 Cliff dvd
(Usual place of abode)
Length of stay: In hospital or institution
(Specify whether)
years
months
days.
In this community36
yrs.
mos.
days.
PERSONAL AND STATISTICAL PARTICULARS
3 SEX
Make
4 COLOR OR RACE
White
5 SINGLE
MARRIED
WIDOWED
or DIVORCES
(write the word)
DEATH.
18 DATE OF
Dec.
# 651942
(Month)
(Day)
(Year)
5a If married, HUSBAND of.
or divod C.
(Glve maiden name of wife in full)
(or) WIFE of
(Husband's name in full)
6 Age of husband or wife if alive .. 67
.. years
7 IF STILLBORN, enter that fact here.'
AGE.
Months. Days
If less than 1 day Hours Minutes
Usual
9 Occupation :..
Deting asis Suph . Mail
10 or Business:
11 Social Security No ....
12 BIRTHPLACE (City) (State or country)
13 NAME OF
FATHER
Unknown Holey
14 BIRTHPLACE OF
FATHER (City)
(State or country)
Ireland
15 MAIDEN NAME
OF MOTHER
Elizabeth
16 BIRTHPLACE OF
MOTHER (City) .....
(State or country)
Dreland
17 Mr. Mary Foley
Relation, if any wife
Informant! (Address) 133 chill dve/ Writer
I HEREBY CERTIFY that a satisfactory .tandard certificate of death was filed with me BEFORE the Burialor transit permit was issued: Www. D. Children, (Sighature of Agent of Board of Health or other)
Healthe Officer 12/7/42
(Official Designation) (Date of Issue of Permity
19
I HEREBY CERTIFY,
That I attended deceased from
19.4.2, to Love
6
I last saw her alive on.
5
19 49, death is said to
1952
have occurred on the date stated above, at. 9 am
m.
Duration IMPORTANT
Due to 102 ... RT Hemfalacia Cordial Homebase
Quel/4.2
Other conditions.
(Include pregnancy within 3 months of death)
Major findings: Of operations.
Of autopsy.
What test confirmed diagnosis? Cleaned fandango
Underline the cause to which death should be charged sta- tistically.
20 Was disease or injury in any way related to occupation of deceased? If so, specify ................ (Signed) Jaus Elchuffa (Address) 19BeCadon
M. D.
Date De 6 1942
21. aunthings Cemetary
Place of Burial, Cremadiomer Removal. DATE OF BURIAL DOLC. 19 ...
(Clty or Town) 42
D. CKuty
22 NAME OF
FUNERAL DIRECTOR
ADDRESS
17 Bereichen/1. 2.3.
Received and filed DEC IT 7842
.19
(Registrar)
1OM - A - 1-42 - 8511
CAUSE OF DEATH in plain terms, so that it may be properly classified. Exact statement of OCCUPATION is very important. See instructions and extracts from the laws on back of certificate.
17
1
No ..
2 FULL NAME
(If deceased is a married, widowed or divorced woman give also maiden name.)
St.
(If nonresident, give city or town and state)
MEDICAL CERTIFICATE OF DEATH
Immediate cause of death Llmann Elene
Due to ......
IMPORTANT PHYSICIAN
„Date of ........
PARENTS
Industry
Dass office
8 72 Year
Marshall
Manuel
M R-305
PLACE OF DEATH
Suffolk (County)
Chelseo (City or Town)
NoSoldiers' Home Hosr.
The Commonwealth of Massachusetts OFFICE OF THE SECRETARY COPY OF MEDICAL EXAMINER'S CERTIFICATE OF DEATH
Che.l ... c.a. (City or town making return). 893"
Registered No. orla 1
§ (If death occurred in a hospital or institution, St. ( give its NAME instead of street and number)
2 FULL NAME
Harold Thomas Colatimaite
(If deceased is a married, widowed or divorced woman, give also maiden name.)
162 Washington AV.
.St.
Tinthror
(If nonresident, give city or town and state)
months
3 days.
In this community
yrs.
mos.
days.
PERSONAL AND STATISTICAL PARTICULARS
-
4 COLOR OR RACE 5 SINGLE
(write the word)
MARRIED
WIDOWED
or DIVORCED
single
(Give maiden name of wife in full)
(Husband's name in full)
Years
If less than 1 day
Hours
Minutes
15 MAIDEN NAME
OF MOTHER
Mary Ellen Phillips
16 BIRTHPLACE OF
MOTHER (City)
Pleasant Bay
(State or country)
Nova Scotia
17 Informant rs. Louis cheri
Relation, if any Sister
(Address) 09 Campbell St
wGuinea
A TRUE COPY.
ATTEST:
/(Registrar of city or town ;where death occurred)
DATE FILED
Dec. 7,
42
19
MEDICAL CERTIFICATE OF DEATH
18 DATE OF
DEATH .
Dagember 5, 1942
(Month)
(Day)
(Year)
19 I HEREBY CERTIFY that I have investigated the death of the person above-named and that the CAUSE AND MANNER thereof are as follows: (If an injury was involved, state fully.) Fractured Skull Traumatic Intracranial Hemorr ase
20 Accident, suicide, or homicide (specify) ..
accidental
Date of occurrence.
Dec. 2 - 1 1942
Where did
Injury occur?
Boston
(City or town and State)
Did injury occur in or about the home, on farm in industrial place or in public place ?
Manner of
Injury
Tell at Deer Islend on
Nature of
Injury
Dec. 2, 1942
While at work ?
.Was there an autopsy ?.........
21 Was disease or lojury la any way related to occupation of deceased ?
If so, specify.
(Signed)
m.
J Brickley, I.V.
M. D
(Address)
Boston, Mass
Date:
12/5,42
22
Cedar Grove Cem , Donc ester, Dass.
Place of Burial, Cremation or Removal,
(City or Town
DATE OF BURIAL
Dec. 8,
542
19
23 NAME OF
SIE
FUNERAL DIRECTOR per harold 4.
Thurston
ADDRESS
644
Hancock St. , Wollaston
Received and Sled Dec. 7, 1942
(Registrar of City or Town where deceased resided) ( see reverse side )
(If U. S. War Veteran. specify WAR)
(a) Residence. No.
(Usual place of abode)
Length of stay: In hospital or institution ...
(Specify whether)
hospital
years
.... .......
3 SEX
-
wh
5a If married, widowed, or divorced
HUSBAND of
(or) WIFE of
6 Age of husband or wife if alive
7 IF STILLBORN, enter that fact here.
8
AGE
49
Years
4
Months
Days
Usual
9 Occupation:
Engineer
Industry
10 or Business:
M. D.C.
II Social Security No ....
12 BIRTHPLACE (City)
inthron
(State or country)
13 NAME OF
FATHER
Horace T.
14 BIRTHPLACE OF
FATHER (City)
Biddeford
PARENTS
25m-10-'39. No. 8427-g
Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town at the time
after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.)
of death should be transmitted on Form R-305 to the cierk of the city or town in which the deceased resided as soon as possible
(State or country)
Maine
(Specify type of place)
Boatswain's Mate 1 c ( Confirmed) U. S.Naval Reserve Force Class 2 March 8, 1917 - Enlisted
March 10, 1920 - Date of Discharge
Cedar Grove Cemetery, Dorchester, Mass., Lot 1924 Walnut Av., Grave #2
M R-301 A
PLACE OF DEATH
The Commonwealth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH
To be filed for burial permit with Board of Health or its Agents O
Registered No
(If death occurred in a hospital or institution, give its NAME instead of street and number)
(If U. S. War Veteran, specify WAR) no
(If decesed is a married, widowed or divorced woman, give also maiden name.) St. 36 Taylor
years
months
days.
(Specify whether)
PERSONAL AND STATISTICAL PARTICULARS
MEDICAL CERTIFICATE OF DEATH
18 DATE OF
DEATH
Dec
(Month)
3.
7
(Day)
1942 (Year)
19 I HEREBY CERTIFY. That I attended deceased from
19.2 ...... , to. 12/6/ I last saw bolesnalive on .. 12/6/, 1942, death is said to have occurred on the date stated above, a 3:30 am. Duration IMPORTANT Immediate cause of death ..... Bati- Lexi Pellagra
Due to
Cher. alcoholism
Due to
Other conditions
-
(Include pregnancy within 3 months of death)
Major findings :
Of operations
Date of ....
Of autopsy ...
What test confirmed diagnosis ?..
PHYSICIAN Underline the cause to which death should be charged sta- tistically.
28 Was diseasa or lajury In any way related to occupation of deceased?
(Signed)
M. D.
(Address) 26 Wane Way Que. Date / 2/8/1942
Hoy Caron maldie
Place of Burial, Cremation or
DATE OF BURIAL
19.2
22 NAME OF
M. Trung
FUNERAL DIRECTOR
Roceived and filed DEC 1 0 1842
19
(Official Designation )
(Date of Issue of Permit)
(write the word)
5 SINGLE
MARRIED
WIDOWED Mand
or DIVORCED
(Give maiden name of wife in full)
(Husband's name. in full)
67 years
If less than 1 day
8 66 Years .. - Months Days Hours Minutesi
11 Social Security No.
NONE
13 NAME OF
FATHER
John me Enchem
14 BIRTHPLACE OF
FATHER (O))
(State or country)
M.s.
15 MAIDEN NAME
OF MOTHER
May mc Loughlin
no.
Relation, if any 36 Toulantes (sen)
1 HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued: I'm Hchildress (Signature of Agent of B Board of Health or other) De0. 9/42
100m-10-'39. No. 8427-e
(County) Ifendup 1 (City or Tem) 2 FULL NAME (a) Residence. No ..... (Usual place of abode) Length of stay: In hospital or institution. 3 SEX Male 4 COLOR ØR RACE White 5a If married, widowed, or divorced HUSBAND of .. (or) WIFE of 6 Age of husband or wife if alive. 7 IF STILLBORN, onter that fact here. AGE Industry 10 or Business: self. m.S. 12 BIRTHPLACE (City) (State or country) PARENTS 16 BIRTHPLACE OF MOTHER (City) (State or country) 17 Informant (Address is very important. See instructions and extracts from the laws on back of certificate. CAUSE OF DEATH in plain terms, so that it may be properly classified. Exact statement of OCCUPATION information should be carefully supplied. AGE should be stated EXACTLY. PHYSICIANS should state Usual 9 Occupation: Plumber
36 Taylor st No Hugh Me Cacher
St.
(If nonresident, give city or town and state) In this community Hers. mos. days.
(Registrar)
21
moval. (City or Town)
EXTRACTS FROM THE LAWS OF THE COMMONWEALTH OF MASSACHUSETTS GOVERNING THE
RETURN OF CERTIFICATES OF DEATH
A physician or registered hospital medical officer shall forthwith, after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased. furnish for regis- tration a standard certificate of death, stating to the best of his knowledge and belief the name of the deceased, his supposed age, the discase of which he died, defined as required by section one, where same was contracted, the duration of his last illness. when last seen alive by the physician or officer and the date of his death ... Gen. Laws, Chap. 46, Sec. 9.
No undertaker or other person shall bury or otherwise dispose of a human body in a town, or remove therefrom a human body which has not been buried, until he has received a permit from the board of health, or its agent appointed to issue such permits, or if there is no such board, from the clerk of the town where the person died ; and no undertaker or other person shall exhume a human body and remove it from a town, from one cemetery to another, or from one grave or tomb other than the receiving tomb to another in the same cemetery, until he has received a permit from the board of health or its agent aforesaid or from the clerk of the town where the body is buried. No such permit shall be issued until there shall have been de- livered to such board, agent or clerk, as the case may be, a satisfac- tory written statement containing the facts required by law to be returned and recorded, which shall be accompanied, in case of an original interment, by a satisfactory certificate of the attending physician, if any, as required by law, or in lieu thereof a certificate as hereinafter provided. If there is no attending physician, or if, for sufficient reasons, his certificate cannot be obtained early enough for the purpose, or is insufficient, a physician who is a member of the board of health, or employed by it or by the selectmen for the pur- pose, shall upon application make the certificate required of the at- tending physician. If death is caused by violence, the medical exam- iner shall make such certificate. If such a permit for the removal of a human body, not previously interred, from one town to another within the commonwealth cannot be obtained early enough for the purpose, the certificate of death made as above provided and in the possession of the undertaker desiring to make such removal shall constitute a permit for such removal ; provided, that such body shall be returned to the town from which it was removed within thirty- six hours after such removal, unless a permit in the usual form for the removal of such body has been sooner obtained hereunder. If the death certificate contains a recital, as required by section ten of chapter forty-six, that the deceased served in the army, navy or marine corps of the United States in any war in which it has been engaged, such recital shall appear upon the permit. The board of health, or its agent, upon receipt of such statement and certificate, shall forthwith countersign it and transmit it to the clerk of the town for registration. The person to whom the permit is so given and the physician certifying the cause of death shall thereafter fur- nish for registration any other necessary information which can be obtained as to the deceased, or as to the manner or cause of the death, which the clerk or registrar may require .- Chap. 114, Sec. 45, G. L., (Tercentenary Edition.)
No undertaker or other person shall bury a human body or the ashes thereof which have been brought Into the commonwealth until he has received a permit so to do from the board of health or its agent appointed to issue such permits, or if there is no such board, from the clerk of the town where the body is to be buried or the funeral is to be held, or from a person appointed to have the care of the cemetery or burlal ground in which the interment is made. ... Chap. 114, Sec. 46, G. L., (Tercentenary Edition)
RULES OF PRACTICE
The fulfillment of the purpose of these laws calls for the observ- ance of the following rules of practice :
(1) Attending physicians will certify to such deaths only as those of persons to whom they have given bedside care during a last ill- ness from disease unrelated to any form of injury.
(2) Board of Health physicians will certify to such deaths only as those of persons who, though disabled by recognized disease un- related to any form of injury, have died without recent medical attendance or whose physician is absent from home when the certificate of death is needed.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.